Background WavePink WaveYellow Wave

THE RED EAGLE GROUP LIMITED (05288421)

THE RED EAGLE GROUP LIMITED (05288421) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. THE RED EAGLE GROUP LIMITED has been registered for 21 years. Current directors include GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales.

Company Number
05288421
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED EAGLE GROUP LIMITED

THE RED EAGLE GROUP LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. THE RED EAGLE GROUP LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05288421

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HODGSON STAFFING GROUP LIMITED
From: 28 August 2007To: 17 June 2013
RED EAGLE RECRUITMENT LIMITED
From: 16 November 2004To: 28 August 2007
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 22 July 2020To: 10 March 2021
Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA United Kingdom
From: 15 May 2017To: 22 July 2020
39 Bouverie Square Folkestone Kent CT20 1BA
From: 5 February 2013To: 15 May 2017
Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN
From: 16 November 2004To: 5 February 2013
Timeline

11 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 14
Director Joined
May 16
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

GARCIA, Felipe Navio

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 24 Oct 2019

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 24 Oct 2019

HODGSON, Wayne

Resigned
147 Sandgate Road, FolkestoneCT20 2DA
Secretary
Appointed 16 Mar 2006
Resigned 24 Oct 2019

STROUD, Jo

Resigned
20 South Street, WhitstableCT5 3DR
Secretary
Appointed 16 Nov 2004
Resigned 16 Mar 2006

ALDERSON, Jason

Resigned
Bouverie Square, FolkestoneCT20 1BA
Born December 1984
Director
Appointed 12 May 2016
Resigned 24 Oct 2019

COTTER, William Michael John

Resigned
147 Sandgate Road, FolkestoneCT20 2DA
Born February 1973
Director
Appointed 01 Jan 2014
Resigned 24 Oct 2019

HODGSON, Jo

Resigned
147 Sandgate Road, FolkestoneCT20 2DA
Born June 1968
Director
Appointed 16 Nov 2004
Resigned 24 Oct 2019

HODGSON, Wayne

Resigned
147 Sandgate Road, FolkestoneCT20 2DA
Born October 1976
Director
Appointed 16 Nov 2004
Resigned 24 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019

Mrs Jo Hodgson

Ceased
147 Sandgate Road, FolkestoneCT20 2DA
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 24 Oct 2019

Mr Wayne Hodgson

Ceased
147 Sandgate Road, FolkestoneCT20 2DA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Statement Of Companys Objects
23 October 2025
CC04CC04
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
5 November 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 January 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 December 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
17 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2013
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
15 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2013
AAAnnual Accounts
Move Registers To Sail Company
8 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
25 September 2007
88(3)88(3)
Legacy
25 September 2007
88(2)R88(2)R
Legacy
3 September 2007
288cChange of Particulars
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Legacy
28 November 2005
363aAnnual Return
Legacy
30 September 2005
288cChange of Particulars
Legacy
30 September 2005
288cChange of Particulars
Legacy
17 May 2005
288cChange of Particulars
Legacy
9 December 2004
225Change of Accounting Reference Date
Incorporation Company
16 November 2004
NEWINCIncorporation